Shortcuts

Alpha Customs Services Limited

Type: NZ Limited Company (Ltd)
9429038793400
NZBN
605178
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
Current address
330 Devon St East
New Plymouth 4312
New Zealand
Physical & service address used since 09 Sep 2013
330 Devon St East
New Plymouth 4312
New Zealand
Registered address used since 18 Nov 2013
25 Dawson Street
New Plymouth
New Plymouth 4310
New Zealand
Office address used since 05 Aug 2020

Alpha Customs Services Limited, a registered company, was launched on 11 Feb 1994. 9429038793400 is the NZ business identifier it was issued. This company has been supervised by 10 directors: Clayton Mcdonald Imbs - an active director whose contract began on 11 Feb 1994,
Craig Arthur Evans - an active director whose contract began on 01 Feb 2023,
Anthony John Browne - an active director whose contract began on 01 Apr 2024,
Lee Stacey Banks - an inactive director whose contract began on 27 Dec 2018 and was terminated on 01 Apr 2024,
Christopher Shaun Dunphy - an inactive director whose contract began on 03 Aug 2021 and was terminated on 01 Feb 2023.
Updated on 27 Apr 2024, the BizDb data contains detailed information about 1 address: 24-30 Paraite Road, Bell Block, New Plymouth, 4312 (types include: registered, service).
Alpha Customs Services Limited had been using 67 Vivian Street, New Plymouth as their registered address until 18 Nov 2013.
A total of 100000 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 60000 shares (60 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 40000 shares (40 per cent).

Addresses

Other active addresses

Address #4: 24-30 Paraite Road, Bell Block, New Plymouth, 4312 New Zealand

Registered & service address used from 10 Aug 2023

Principal place of activity

25 Dawson Street, New Plymouth, New Plymouth, 4310 New Zealand


Previous addresses

Address #1: 67 Vivian Street, New Plymouth New Zealand

Registered address used from 18 Mar 1997 to 18 Nov 2013

Address #2: 67 Vivian Street, New Plymouth New Zealand

Physical address used from 18 Mar 1997 to 09 Sep 2013

Contact info
64 6 7598104
21 Feb 2019 Phone
www.alphacustoms.co.nz
05 Aug 2020 Website
Financial Data

Basic Financial info

Total number of Shares: 100000

Annual return filing month: August

Annual return last filed: 01 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 60000
Entity (NZ Limited Company) Move Investments Limited
Shareholder NZBN: 9429046407832
Bell Block
New Plymouth
4312
New Zealand
Shares Allocation #2 Number of Shares: 40000
Individual Imbs, Clayton Mcdonald Lower Vogeltown
New Plymouth
4310
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Bowker Holdings 99 Limited
Shareholder NZBN: 9429038933745
Company Number: 561121
Entity Bowker Holdings 99 Limited
Shareholder NZBN: 9429038933745
Company Number: 561121
New Plymouth
4310
New Zealand
Individual Smith, Donald Arthur New Plymouth

Ultimate Holding Company

02 Aug 2018
Effective Date
Move Logistics Group Limited
Name
Ltd
Type
1015212
Ultimate Holding Company Number
NZ
Country of origin
330 Devon Street East
New Plymouth
New Plymouth 4312
New Zealand
Address
Directors

Clayton Mcdonald Imbs - Director

Appointment date: 11 Feb 1994

Address: Lower Vogeltown, New Plymouth, 4310 New Zealand

Address used since 07 Aug 2017

Address: New Plymouth, New Plymouth, 4310 New Zealand

Address used since 02 May 2011


Craig Arthur Evans - Director

Appointment date: 01 Feb 2023

Address: Rolleston, Rolleston, 7615 New Zealand

Address used since 01 Feb 2023


Anthony John Browne - Director

Appointment date: 01 Apr 2024

Address: Parnell, Auckland, 1052 New Zealand

Address used since 01 Apr 2024


Lee Stacey Banks - Director (Inactive)

Appointment date: 27 Dec 2018

Termination date: 01 Apr 2024

Address: Rd 9, Inglewood, 4389 New Zealand

Address used since 27 Dec 2018


Christopher Shaun Dunphy - Director (Inactive)

Appointment date: 03 Aug 2021

Termination date: 01 Feb 2023

ASIC Name: Speedmark Australia Pty Ltd

Address: Melbourne, Australia

Address: Glen Iris, Victoria, Australia

Address used since 03 Aug 2021


Alan John Pearson - Director (Inactive)

Appointment date: 20 Aug 2019

Termination date: 03 Aug 2021

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 20 Aug 2019


Alan Paul Terris - Director (Inactive)

Appointment date: 25 Jun 2014

Termination date: 20 Aug 2019

Address: Ruby Bay, Mapua, 7005 New Zealand

Address used since 02 May 2018

Address: New Plymouth, 4310 New Zealand

Address used since 25 Jun 2014


Gregory Peter Whitham - Director (Inactive)

Appointment date: 07 Jul 2006

Termination date: 21 Feb 2019

Address: Rd 42, Waitara, 4382 New Zealand

Address used since 07 Aug 2017

Address: Rd 42, Waitara, 4382 New Zealand

Address used since 25 Jun 2014


James Ramsay - Director (Inactive)

Appointment date: 07 Jul 2006

Termination date: 25 Jun 2014

Address: New Plymouth,

Address used since 07 Jul 2006


Donald Arthur Smith - Director (Inactive)

Appointment date: 11 Feb 1994

Termination date: 07 Jul 2006

Address: New Plymouth,

Address used since 11 Feb 1994

Nearby companies

Move Logistics Group Limited
330 Devon Street East

Move Freight Limited
330 Devon Street East

Move Fuel Limited
330 Devon Street East

Move Specialist Lifting & Transport Limited
330 Devon Street East

Tnl International Limited
330 Devon Street East

Pacific Asset Leasing Limited
330 Devon Street East